About

Registered Number: 04805379
Date of Incorporation: 19/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 37 First Floor, 37 Crouch Street, Colchester, Essex, CO3 3EN,

 

Founded in 2003, Eap Envoy Ltd has its registered office in Colchester in Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are Warner, Jennifer May, Taylor, Robert Hardy. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Robert Hardy 19 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Jennifer May 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 02 April 2004
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.